WESTWAY OFFSET LIMITED

WESTWAY OFFSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWESTWAY OFFSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01626934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTWAY OFFSET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WESTWAY OFFSET LIMITED located?

    Registered Office Address
    18 Westside Centre London Road
    Stanway
    CO3 8PH
    CO3 8PH Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTWAY OFFSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    YUTIN LIMITEDMay 02, 1997May 02, 1997
    UNITY PAPER TUBES LIMITEDApr 05, 1982Apr 05, 1982

    What are the latest accounts for WESTWAY OFFSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WESTWAY OFFSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    AB6G8KLO

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA
    XAD2N2VL

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01
    XABAP0YP

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X9K1DQBV

    Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on Oct 15, 2020

    1 pagesAD01
    X9FQI3O3

    Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020

    1 pagesAD01
    X9EUISE9

    Cessation of Wyndeham Press Group Limited as a person with significant control on Dec 14, 2018

    1 pagesPSC07
    X9EUIRXC

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01
    X9BDQ1YP

    Notification of Walstead Press Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X9BDQ0XS

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02
    X8FTZO0I

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8DU307V

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01
    X8BUO6SH

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7F4OTFE

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01
    X7BTL060

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA
    X6ETUWRU

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01
    X6CYAL8Q

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA
    X5EKCAD5

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01
    X5EHR1MZ

    Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on Aug 24, 2016

    1 pagesAD01
    X5DWYSPF

    Director's details changed for Mr Paul George Utting on Jun 22, 2016

    2 pagesCH01
    X5DWYSQ3

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA
    X4H13KK0

    Annual return made up to Aug 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 7,000
    SH01
    X4E4ZRRL

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA
    A3GLSBZL

    Who are the officers of WESTWAY OFFSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    EnglandBritishDirector65550960005
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    BritishChartered Accountant15201600002
    REPMAN, Zoe
    Westside Centre
    London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Secretary
    Westside Centre
    London Road
    CO3 8PH Colchester
    22
    Essex
    England
    147887380001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    WALSH, Mary Glenda
    8 Cunningham Avenue
    PR7 2PS Chorley
    Lancashire
    Secretary
    8 Cunningham Avenue
    PR7 2PS Chorley
    Lancashire
    British14994350001
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritishCompany Director18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomChartered Accountant152718990001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritishChartered Accountant15201600002
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritishCo Director649790001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    PHILPOTT, Alan Bertram Charles
    The Flat 193 Wood Lane
    Heskin
    PR7 5NS Chorley
    Lancashire
    Director
    The Flat 193 Wood Lane
    Heskin
    PR7 5NS Chorley
    Lancashire
    BritishCompany Director46733450003
    WALSH, Bernard
    12 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    Director
    12 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    BritishCo Director14994360002
    WALSH, Mary Glenda
    8 Cunningham Avenue
    PR7 2PS Chorley
    Lancashire
    Director
    8 Cunningham Avenue
    PR7 2PS Chorley
    Lancashire
    BritishCo Director14994350001

    Who are the persons with significant control of WESTWAY OFFSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyndeham Press Group Limited
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Apr 06, 2016
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number933418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Walstead Press Group Limited
    London Road
    Stanway
    CO3 8PH Colchester
    22
    England
    Apr 06, 2016
    London Road
    Stanway
    CO3 8PH Colchester
    22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00933418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WESTWAY OFFSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 29, 1988
    Delivered On Apr 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as unit 86 moss side employment area leyland lancashire a nd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1988Registration of a charge
    • Sep 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 25, 1988
    Delivered On Mar 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1988Registration of a charge
    • Sep 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 25, 1985
    Delivered On Apr 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1985Registration of a charge
    Charge on secured loan stock
    Created On Apr 08, 1982
    Delivered On May 04, 1982
    Satisfied
    Transactions
    • May 04, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0